Search icon

TURNTABLE LAB INC.

Headquarter

Company Details

Name: TURNTABLE LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320793
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 63 Flushing Avenue Bldg 3 Ste 810, Brooklyn, NY, United States, 11205
Principal Address: 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TURNTABLE LAB INC., FLORIDA F17000002411 FLORIDA
Headquarter of TURNTABLE LAB INC., ILLINOIS CORP_71215725 ILLINOIS

DOS Process Agent

Name Role Address
ANTHONY SANTA CATTARINA DOS Process Agent 63 Flushing Avenue Bldg 3 Ste 810, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
ANTHONY SANTA CATTARINA Chief Executive Officer 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2005685-DCA Inactive Business 2014-04-04 2020-12-31

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-22 Address 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 2750000, Par value: 0.001
2023-05-30 2025-01-22 Address 63 Flushing Avenue Bldg 3 Ste 810, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-01-21 2023-05-30 Address 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-01-21 2023-05-30 Address 63 FLUSHING AVE BLDG 3 STE 810, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2017-05-22 2021-01-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-05-22 2021-01-21 Address 20 JAY STREET, SUITE 1014, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-01-11 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 2750000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250122004165 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230530002936 2023-05-30 BIENNIAL STATEMENT 2022-12-01
210121060229 2021-01-21 BIENNIAL STATEMENT 2020-12-01
190429060131 2019-04-29 BIENNIAL STATEMENT 2018-12-01
170522002042 2017-05-22 BIENNIAL STATEMENT 2016-12-01
130111000406 2013-01-11 CERTIFICATE OF AMENDMENT 2013-01-11
981202000338 1998-12-02 CERTIFICATE OF INCORPORATION 1998-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-08 No data 84 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-24 No data 84 E 10TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 84 E 10TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 120 E 7TH ST, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 84 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 120 E 7TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 20 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-28 No data 120 E 7TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2919888 RENEWAL INVOICED 2018-10-30 340 Electronics Store Renewal
2553824 RENEWAL INVOICED 2017-02-16 340 Electronics Store Renewal
2357525 LICENSE REPL INVOICED 2016-06-02 15 License Replacement Fee
2345646 LL VIO CREDITED 2016-05-13 250 LL - License Violation
2218981 LICENSE REPL INVOICED 2015-11-19 15 License Replacement Fee
1985924 RENEWAL INVOICED 2015-02-17 340 Electronics Store Renewal
1635885 PROCESSING INVOICED 2014-03-27 50 License Processing Fee
1635878 DCA-SUS CREDITED 2014-03-27 37.5 Suspense Account
1635879 PROCESSING CREDITED 2014-03-27 37.5 License Processing Fee
1635883 DCA-SUS CREDITED 2014-03-27 120 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-05 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623527308 2020-04-29 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167900
Loan Approval Amount (current) 167900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169666.4
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207110 Americans with Disabilities Act - Other 2022-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-21
Termination Date 2023-03-01
Date Issue Joined 2023-01-12
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name TURNTABLE LAB INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State